Meeting Dates. January 24, April 26, July 25, October 24, Page 1 of 19

Size: px
Start display at page:

Download "Meeting Dates. January 24, April 26, July 25, October 24, Page 1 of 19"

Transcription

1 Click on a date below to see the minutes. To see the entire year's minutes, click on the first date. Once open, search within the document for a particular word or phrase, using the 'Find' feature or Ctrl+f. Meeting Dates January 24, April 26, July 25, October 24, Page 1 of 19

2 Return UNIVERSAL SERVICE ADMINISTRATIVE COMPANY RURAL HEALTH CARE COMMITTEE MEETING January 24, 2011 MINUTES The quarterly meeting of the Rural Health Care Committee (Committee) of the Universal Service Administrative Company () was held at s offices in Washington, D.C. on Monday, January 24, Dr. Jay Sanders, Committee Chair, called the meeting to order at 11:30 a.m. Eastern Time, with a quorum of six of the seven Committee members present (there is one vacancy): Anderson, D. Michael by telephone Barash, Scott Acting Chief Executive Officer Boyle, Anne Gillan, Joe Kragel, Dr. Peter Vice Chair by telephone Sanders, Dr. Jay Chair Mr. Wayne Jortner joined the meeting 11:32 a.m. Eastern Time. He did not vote on item a1. Other Board of Directors (Board) members and officers of the corporation present: Abshire, Dr. Sheryl Member of the Board Belden, Richard Chief Operating Officer Capozzi, David Acting General Counsel and Assistant Secretary Case, David Vice President of Finance, Chief Financial Officer and Assistant Treasurer England, Dr. William Vice President, Rural Health Care Division Feiss, Geoff Member of the Board Blackwell, Mel Vice President, Schools and Libraries Division Jacobs, Ellis Member of the Board Scott, Wayne Vice President of Internal Audit Talbott, Dr. Brian Member of the Board Others present for the meeting: NAME Anderson, Latoya Beard, Jay Betancourt, Laura Delmar, Teleshia Ellis, Tess Hughes, Jeff Iversen, Eric Lee, Jay COMPANY Page 2 of 19

3 NAME Lewis, Don McKinley, Larry Miller, Jack Nesbitt, Tom Nuzzo, Patsy Parry, John Permyakov, Andrey Reynolds, Daniel Rogers, Camelia Short, Don Smith, Chris Trew, Anne Marie Watterson, Stefani Wu, Bonnie COMPANY FCC Solix Solix ACTION ITEMS: a1. Approval of Rural Health Care Committee Meeting Minutes of October 25, On a motion duly made and seconded, the Committee approved the minutes, as written, of the Committee meeting of October 25, a2. Recommendation for Annual Election of Committee Chair and Vice Chair. Mr. Barash nominated Dr. Sanders to serve as Committee Chair and Dr. Kragel to serve as Committee Vice Chair. following resolution: RESOLVED, that the Rural Health Care Committee recommends that the Board of Directors elect Dr. Jay Sanders as Chair and Dr. Peter Kragel as Vice Chair of the Committee for a term that begins immediately upon the adoption of this resolution by the Board and ends when a successor to the Chair and/or Vice Chair has been elected, when the Chair or Vice Chair resigns from the Committee or the Board, is removed by resolution of the Board, or the Chair and/or Vice Chair s Board term expires. a3. Approval of 2nd Quarter 2011 and 2011 Annual Rural Health Care Support Mechanism Programmatic Budgets. Mr. Belden presented this item to the Committee, noting that the proposed budget is $1.5 million less than the amount proposed at the October Committee meeting. following resolutions: Page 3 of 19

4 RESOLVED, that the Rural Health Care Committee approves a 2nd Quarter 2011 Rural Health Care Support Mechanism budget of $2.9 million; and RESOLVED FURTHER, that the Rural Health Care Committee directs staff to submit a collection requirement of $2.6 million for Rural Health Care Support Mechanism administrative expenses in the required January 31, 2011 filing to the FCC on behalf of the Committee; and RESOLVED FURTHER, that the Rural Health Care Committee approves an annual 2011 Rural Health Care Support Mechanism budget of $11.8 million. a4. Approval of 2nd Quarter 2011 Rural Health Care Support Mechanism Demand Projection for the January 31, 2011 FCC Filing. Dr. England presented this item to the Committee. following resolution: RESOLVED, that the Rural Health Care Committee, having reviewed at its meeting on January 24, 2011, a summary of the 2nd Quarter 2011 Rural Health Care Support Mechanism demand estimate, including administrative costs, hereby directs staff to proceed with the required January 31, 2011 filing to the FCC. staff may make adjustments if the variance is equal to or less than $1.0 million, or may seek approval from the Rural Health Care Committee Chair to make adjustments if the variance is greater than $1.0 million but not more than $2.0 million. a5. Action on Two Internal Audit Division Rural Health Care Support Mechanism Beneficiary Audit Reports. Mr. Chris Lenhardt presented this item to the Committee. following resolution: RESOLVED, that the Rural Health Care Committee, having reviewed the Internal Audit Division Rural Health Care Support Mechanism Beneficiary Audit Reports labeled RH2010BE001 and RH2010BE002 together with management s responses thereto, accepts the recommendation of management and hereby deems such reports final. a6. Consideration of Rural Health Care and Schools and Libraries Program Support Services Contract. In accordance with the approved criteria and procedures for conducting Board and committee business in Executive Session, Mr. Capozzi recommended that discussion of this item be conducted in Executive Session because this matter relates to s procurement strategy and contract administration. Page 4 of 19

5 On a motion duly made and seconded, the Committee adopted the following resolution: RESOLVED, that the Rural Health Care Committee determines that consideration of the contract extension for the Rural Health Care and Schools and Libraries Program Support Services Agreement shall be conducted in Executive Session. a7. Miscellaneous. a7-1. Solicit ideas for the October 2010 Committee Agenda. Dr. Sanders reminded Committee members that they may offer suggestions for agenda items at each quarterly meeting. Ideas may be submitted to Dr. Sanders, Dr. Kragel, Mr. Barash or Dr. England between quarterly meetings. a7-2. Board Materials. Mr. Barash requested the Committee provide feedback regarding the materials provided to the Board and committees. INFORMATION ITEMS: i1. Rural Health Care Support Mechanism Update. Dr. England presented this item to the Committee, noting that: has received 3,890 FCC Form 465 applications and 2,989 FCC Form 466/466- A packets for Funding Year RHC Program staff continues to work closely with Information Technology (IT) staff to develop and implement system enhancements to increase application processing automation and operating efficiency. In response to the FCC Notice of Proposed Rulemaking (NPRM) to create new broadband support mechanisms for the RHC Program, RHC Program staff has begun major revisions of current forms and proposals for system modernization. There were nine RHC Program beneficiary appeals received this quarter, primarily resulting from administrative office denials, competitive bidding violations, and disagreements with committed funding amounts. Of the nine appeals received, two were resolved and five prior appeals were resolved, leaving 16 currently under review. RHC Program staff continues outreach efforts, including several conference exhibition opportunities and a highly rated training for primary and Pilot program participants. staff has engaged in significant planning efforts for 2011, including preparing a comprehensive outreach plan and beginning the process of updating the RHC portion of the web site. The Payment Quality Assurance (PQA) Program is underway for RHC Program beneficiaries. The Universal Service Support Mechanism Beneficiary and Page 5 of 19

6 USF Contributor Compliance Audit Program (BCAP) will be implemented for RHC Program beneficiaries in i2. Rural Health Care Pilot Program Update. Dr. England presented this item to the Committee, noting that during 3rd Quarter 2010: posted eight Form 465 packages representing seven projects, issued 23 funding commitments totaling $29.8 million, and disbursed $8.68 million. Pilot Program staff verified the eligibility of approximately 155 Health Care Providers participating in Pilot Program networks. There were no appeals from Pilot Program beneficiaries. At 12:01 p.m. Eastern Time, on a motion duly made and seconded, the Committee moved into Executive Session for the purpose of discussing the confidential and proprietary items noted above. The Committee then recessed until 12:06 p.m. Eastern Time, at which time it reconvened in Executive Session. EXECUTIVE SESSION: a6. Consideration of Rural Health Care and Schools and Libraries Program Support Services Contract. Mr. Barash presented this item to the Committee. following resolutions with Dr. Sanders abstaining: RESOLVED, that the Rural Health Care Committee accepts management s recommendation and hereby approves an extension to the contract between and Solix, Inc. under the terms set forth by management in this issue paper for Rural Health Care and Schools and Libraries Program support services for the period July 1, 2011 through June 30, 2012, along with a one-year option to be utilized, if necessary, to support the transition of operational support services to a new vendor; and RESOLVED FURTHER, that management is hereby authorized to finalize the terms and conditions of the proposed agreement, and upon receiving FCC approval, execute the proposed contract extension with Solix, Inc. and proceed with its implementation. At 12:28 p.m. Eastern Time, on a motion duly made and seconded, the Committee adjourned from Executive Session and immediately reconvened in Open Session, at which time, Dr. Sanders reported that the Committee took action on item a6 above in Executive Session. On a motion duly made and seconded, the Committee adjourned at 12:29 p.m. Eastern Time. /s/ David A. Capozzi Assistant Secretary Page 6 of 19

7 Return UNIVERSAL SERVICE ADMINISTRATIVE COMPANY RURAL HEALTH CARE COMMITTEE MEETING April 26, 2011 MINUTES The quarterly meeting of the Rural Health Care Committee (Committee) of the Universal Service Administrative Company () was held at s offices in Washington, D.C. on Tuesday, April 26, Dr. Jay Sanders, Committee Chair, called the meeting to order at 11:30 a.m. Eastern Time, with all seven Committee members present (there is one vacancy): Anderson, D. Michael Barash, Scott Acting Chief Executive Officer Gillan, Joe Jimenez, Jose Jortner, Wayne Kragel, Dr. Peter Vice Chair Sanders, Dr. Jay Chair Other Board of Directors (Board) members and officers of the corporation present: Belden, Richard Chief Operating Officer Bergmann, Scott Member of the Board Capozzi, David Acting General Counsel and Assistant Secretary Case, David Vice President of Finance, Chief Financial Officer and Assistant Treasurer England, Dr. William Vice President, Rural Health Care Division Feiss, Geoff Member of the Board Jacobs, Ellis Member of the Board Mitchell, Randy Member of the Board Scott, Wayne Vice President of Internal Audit Talbott, Dr. Brian Board Chair Others present for the meeting: NAME Beard, Jay Betancourt, Laura Delmar, Teleshia Ellis, Tess Hughes, Jeff Iversen, Eric Lewis, Don Machcinski, Thad Miller, Jack Nuzzo, Patsy COMPANY FCC Solix Page 7 of 19

8 NAME Permyakov, Andrey Reynolds, Daniel Rock, Anil Rodriguez, Jose Rogers, Camelia Sansbury, Cherice Short, Don Skadin, Andy Watterson, Stefani Yee, Kim COMPANY FCC FCC FCC ACTION ITEMS: a5. Approval of Rural Health Care Committee Meeting Minutes of January 24, On a motion duly made and seconded, the Committee approved the minutes, as written, of the Committee meeting of January 24, a6. Approval of 3rd Quarter 2011 and Revised 2011 Annual Rural Health Care Support Mechanism Programmatic Budgets. Mr. Belden presented this item to the Committee. following resolutions: RESOLVED, that the Rural Health Care Committee approves a 3rd Quarter 2011 Rural Health Care Support Mechanism budget of $3.1 million; and RESOLVED FURTHER, that the Rural Health Care Committee directs staff to submit a collection requirement of $3.1 million for Rural Health Care Support Mechanism administrative expenses in the required May 2, 2011 filing to the FCC on behalf of the Committee, and RESOLVED FURTHER, that the Rural Health Care Committee approves a revised annual 2011 Rural Health Care Support Mechanism budget of $11.8 million. a7. Approval of 3rd Quarter 2011 Rural Health Care Support Mechanism Demand Projection for the May 2, 2011 FCC Filing. Dr. England presented this item to the Committee. In response to a question from Mr. Jimenez, Dr. England reported that the growth in the primary program is related to more health care providers engaging in telehealth, increased outreach, and funding of larger amounts of bandwidth. following resolution: Page 8 of 19

9 RESOLVED, that the Rural Health Care Committee, having reviewed at its meeting on April 26, 2011, a summary of the 3rd Quarter 2011 Rural Health Care Support Mechanism demand estimate, including administrative costs, hereby directs staff to proceed with the required May 2, 2011 filing to the FCC. staff may make adjustments if the variance is equal to or less than $1.0 million, or may seek approval from the Rural Health Care Committee Chair to make adjustments if the variance is greater than $1.0 million but not more than $2.0 million. a8. Action on 11 Internal Audit Division Rural Health Care Support Mechanism Beneficiary Audit Reports. Mr. Chris Smith, Manager, Internal Audit Division, presented this item to the Committee. following resolution: RESOLVED, that the Rural Health Care Committee, having reviewed the Internal Audit Division Rural Health Care Support Mechanism Beneficiary Audit Reports listed in Exhibit I to the issue paper together with management s responses thereto, accepts the recommendation of management and hereby deems such reports final. a5. Miscellaneous. Solicit ideas for the July 2011 Committee Agenda. Dr. Sanders reminded Committee members that they may offer suggestions for agenda items at each quarterly meeting. Ideas may be submitted to Dr. Sanders, Dr. Kragel, Mr. Barash or Dr. England between quarterly meetings. INFORMATION ITEMS: i1. Rural Health Care Support Mechanism Update. Dr. England presented this item to the Committee, noting that: has received 4,148 FCC Form 465 applications and 4,846 FCC Form 466/466- A packets for Funding Year RHC Program staff continues to work closely with Information Technology (IT) staff to develop and implement system enhancements to increase application processing automation and operating efficiency. In response to the FCC Notice of Proposed Rulemaking (NPRM) to create new broadband support mechanisms for the RHC Program (FCC ), RHC Program staff has begun major revisions of current forms and has begun a comprehensive system modernization effort. There were seven RHC Program beneficiary appeals received this quarter, primarily resulting from administrative office denials, competitive bidding violations, and Page 9 of 19

10 disagreements with committed funding amounts. Twelve appeals from prior quarters were resolved, leaving 14 currently under review. RHC Program staff continues outreach efforts, and has engaged in significant planning efforts for 2011, including preparing a comprehensive outreach plan and beginning the process of updating the RHC portion of the web site. The Payment Quality Assurance (PQA) Program is underway for RHC Program beneficiaries. The first round of the Beneficiary and Contributor Audit Program (BCAP) audits were completed and are reported in this quarter. i2. Rural Health Care Pilot Program Update. Dr. England presented this item to the Committee, noting that during 1st Quarter 2011: posted 15 Form 465 packages representing nine projects, issued 11 funding commitments totaling $25.5 million, and disbursed $18.4 million. Pilot Program staff verified the eligibility of approximately 357 health care providers (HCPs) participating in Pilot Program networks. There were no appeals from Pilot Program beneficiaries. In response to questions concerning s implementation of recommendations made in the November 2010 GAO report on the Rural Health Care Support Mechanism (GAO 11-27), Dr. England suggested that the Committee discuss this matter in Executive Session. Mr. Capozzi recommended that, in accordance with the approved criteria and procedures for conducting Board and committee business in Executive Session, discussion of s plans relating to implementing recommendations from the GAO report should be conducted in Executive Session because such discussion relates to s internal rules and procedures and s procurement strategy and contract administration. On a motion duly made and seconded, the Committee adopted the following resolution: RESOLVED, that the Rural Health Care Committee determines that discussion of implementing recommendations suggested by the November 2010 GAO report on the Rural Health Care Support Mechanism (GAO 11-27) shall be conducted in Executive Session. i3. Information on Rural Health Care and Schools and Libraries Program Support Services Contract. In accordance with the approved criteria and procedures for conducting Board and committee business in Executive Session, Mr. Capozzi recommended that discussion of this item be conducted in Executive Session because this matter relates to s procurement strategy and contract administration. Page 10 of 19

11 On a motion duly made and seconded, the Committee adopted the following resolution: RESOLVED, that the Rural Health Care Committee determines that consideration of the contract extension for the Rural Health Care and Schools and Libraries Program Support Services Agreement shall be conducted in Executive Session. At 12:18 p.m. Eastern Time, on a motion duly made and seconded, the Committee moved into Executive Session for the purpose of discussing the confidential and proprietary items noted above. EXECUTIVE SESSION: i3. Information on Rural Health Care and Schools and Libraries Program Support Services Contract. Mr. Barash presented this item to the Committee. i4. Miscellaneous. Implementation of Recommendations from the Rural Health Care Government Accountability Office (GAO) Report. Dr. England presented this item to the Committee. At 12:54 p.m. Eastern Time, on a motion duly made and seconded, the Committee adjourned from Executive Session and immediately reconvened in Open Session, at which time, Dr. Sanders reported that the Committee discussed items i3 and i4 above in Executive Session. On a motion duly made and seconded, the Committee adjourned at 12:55 p.m. Eastern Time. /s/ David A. Capozzi Assistant Secretary Page 11 of 19

12 Return UNIVERSAL SERVICE ADMINISTRATIVE COMPANY RURAL HEALTH CARE COMMITTEE MEETING July 25, 2011 MINUTES The quarterly meeting of the Rural Health Care Committee (Committee) of the Universal Service Administrative Company () was held at s offices in Washington, D.C. on Monday, July 25, Dr. Jay Sanders, Committee Chair, called the meeting to order at 11:39 a.m. Eastern Time, with all eight Committee members present. Anderson, D. Michael Barash, Scott Acting Chief Executive Officer Gillan, Joe Jimenez, Jose Jortner, Wayne Kragel, Dr. Peter Vice Chair Mitchell, Randy Sanders, Dr. Jay Chair Other Board of Directors (Board) members and officers of the corporation present: Abshire, Sheryl Member of the Board Belden, Richard Chief Operating Officer Bergmann, Scott Member of the Board Bryant, Dr. Anne Member of the Board Campbell, Anne Member of the Board Capozzi, David Acting General Counsel and Assistant Secretary Case, David Vice President of Finance, Chief Financial Officer and Assistant Treasurer Feiss, Geoff Member of the Board Greiner, Colleen, Vice President and Chief Information Officer Scott, Wayne Vice President of Internal Audit Talbott, Dr. Brian Board Chair Others present for the meeting: NAME Beard, Jay Bui, Brandon Costa, Paloma Delmar, Teleshia Ellis, Tess Iversen, Eric Lewis, Don Miller, Jack Molson, Adam COMPANY FCC Solix Page 12 of 19

13 NAME Nuzzo, Patsy Permyakov, Andrey Reynolds, Daniel Rogers, Camelia Short, Don Skadin, Andy Smith, Chris Theodoropoulos, Nikoletta Watterson, Stefani COMPANY FCC ACTION ITEMS: a9. Approval of Rural Health Care Committee Meeting Minutes of April 26, On a motion duly made and seconded, the Committee approved the minutes, as written, of the Committee meeting of April 26, a10. Approval of 4th Quarter 2011 and Revised 2011 Annual Rural Health Care Support Mechanism Programmatic Budgets. Mr. Belden presented this item to the Committee. following resolutions: RESOLVED, that the Rural Health Care Committee approves a 4th Quarter 2011 Rural Health Care Support Mechanism budget of $3.0 million; and RESOLVED FURTHER, that the Rural Health Care Committee directs staff to submit a collection requirement of $3.0 million for Rural Health Care Support Mechanism administrative expenses in the required August 2, 2011 filing to the FCC on behalf of the Committee, and RESOLVED FURTHER, that the Rural Health Care Committee approves a revised annual 2011 Rural Health Care Support Mechanism budget of $11.8 million. a11. Approval of 4th Quarter 2011 Rural Health Care Support Mechanism Demand Projection for the August 2, 2011 FCC Filing. Mr. Belden presented this item to the Committee. following resolution: Page 13 of 19

14 RESOLVED, that the Rural Health Care Committee, having reviewed at its meeting on July 25, 2011, a summary of the 4th Quarter 2011 Rural Health Care Support Mechanism demand estimate, including administrative costs, hereby directs staff to proceed with the required August 2, 2011 filing to the FCC. staff may make adjustments if the variance is equal to or less than $1.0 million, or may seek approval from the Rural Health Care Committee Chair to make adjustments if the variance is greater than $1.0 million but not more than $2.0 million. a4. Miscellaneous. Solicit ideas for the October 2011 Committee Agenda. Dr. Sanders reminded Committee members that they may offer suggestions for agenda items at each quarterly meeting. Ideas may be submitted to Dr. Sanders, Dr. Kragel, Mr. Barash or Dr. England between quarterly meetings. INFORMATION ITEMS: i1. Rural Health Care Support Mechanism Update. Mr. Belden presented this item to the Committee, noting that: received 3,602 form 465s for Funding Year received 4,283 FCC Forms 465 and 9,448 FCC Form 466/466-A packets for Funding Year 2010, which closed on June 30, RHC Program staff continues to work closely with Information Technology (IT) staff on system enhancements to increase application processing and operational efficiency. With the release of the FCC s Notice of Proposed Rulemaking (NPRM) to create new broadband support mechanisms for the RHC Program (FCC ), RHC Program staff is nearing completion of major revisions to the existing Primary program forms. Four RHC Primary Program beneficiary appeals were received this quarter, bringing the total number of open appeals to 14. RHC Program staff continues to achieve the goals outlined in the 2011 outreach plan, including a complete overhaul of the RHC portion of the web site, new video tutorials, webinars, and conferences. The Payment Quality Assurance (PQA) Program continues for RHC Program beneficiaries. i2. Rural Health Care Pilot Program Update. Mr. Belden presented this item to the Committee, noting that during 2nd Quarter 2011: Page 14 of 19

15 posted 13 Form 465 packages representing 12 projects, issued 19 funding commitments totaling $12.4 million, and disbursed $15.0 million. Pilot Program staff verified the eligibility of approximately 461 health care providers (HCPs) participating in Pilot Program networks. One Pilot Project filed an appeal with during this quarter. i3. Information on Rural Health Care and Schools and Libraries Program Support Services Contract. In accordance with the approved criteria and procedures for conducting Board and committee business in Executive Session, Mr. Capozzi recommended that discussion of this item be conducted in Executive Session because this matter relates to s procurement strategy and contract administration. On a motion duly made and seconded, the Committee adopted the following resolution: RESOLVED, that the Rural Health Care Committee determines that discussion of the Rural Health Care and Schools and Libraries Program support services contract shall be conducted in Executive Session. At 12:26 p.m. Eastern Time, on a motion duly made and seconded, the Committee moved into Executive Session for the purpose of discussing the confidential and proprietary items noted above. EXECUTIVE SESSION: i3. Information on Rural Health Care and Schools and Libraries Program Support Services Contract. Mr. Barash presented this item to the Committee. At 12:29 p.m. Eastern Time, on a motion duly made and seconded, the Committee adjourned from Executive Session and immediately reconvened in Open Session, at which time, Dr. Sanders reported that the Committee discussed items i3 above in Executive Session. On a motion duly made and seconded, the Committee adjourned at 12:30 p.m. Eastern Time. /s/ David A. Capozzi Assistant Secretary Page 15 of 19

16 Return UNIVERSAL SERVICE ADMINISTRATIVE COMPANY RURAL HEALTH CARE COMMITTEE MEETING October 24, 2011 MINUTES The quarterly meeting of the Rural Health Care Committee (Committee) of the Universal Service Administrative Company () was held at s offices in Washington, D.C. on Monday, October 24, Dr. Jay Sanders, Committee Chair, called the meeting to order at 11:28 a.m. Eastern Time, with all eight Committee members present. Anderson, D. Michael Barash, Scott Acting Chief Executive Officer Gillan, Joe Jimenez, Jose Jortner, Wayne Kragel, Dr. Peter Vice Chair Mitchell, Randy Sanders, Dr. Jay Chair Other Board of Directors (Board) members and officers of the corporation present: Abshire, Sheryl Member of the Board Belden, Richard Chief Operating Officer Blackwell, Mel Vice President, Schools and Libraries Division Capozzi, David Acting General Counsel and Assistant Secretary Case, David Vice President of Finance, Chief Financial Officer and Assistant Treasurer Feiss, Geoff Member of the Board Greiner, Colleen, Vice President and Chief Information Officer Scott, Wayne Vice President of Internal Audit Talbott, Dr. Brian Board Chair Others present for the meeting: NAME Anderson, Latonya Beard, Jay Betancourt, Laura Delmar, Teleshia Ellis, Tess Falkowitz, Ed Iversen, Eric McCornac, Carolyn McKinley, Henry Miller, Jack Molson, Adam COMPANY FCC Solix Page 16 of 19

17 NAME Nuzzo, Patsy Parry, John Reynolds, Daniel Rogers, Camelia Sansbury, Cherice Sinkfield, David Smith, Chris Waldrum, Stuart Watterson, Stefani COMPANY Solix Solix ACTION ITEMS: a12. Approval of Rural Health Care Committee Meeting Minutes of July 25, On a motion duly made and seconded, the Committee approved the minutes, as written, of the Committee meeting of July 25, a13. Approval of 1st Quarter 2012 Rural Health Care Support Mechanism Programmatic Budget and Information on the Estimated 2012 Annual Budget. Mr. Belden presented this item to the Committee. following resolutions: RESOLVED, that the Rural Health Care Committee approves a 1st Quarter 2012 Rural Health Care Support Mechanism programmatic operations budget of $2.6 million; and RESOLVED FURTHER, that the Rural Health Care Committee directs staff to submit a collection requirement of $2.6 million for Rural Health Care Support Mechanism administrative expenses in the required November 2, 2011 filing to the FCC on behalf of the Committee. a14. Approval of 1st Quarter 2012 Rural Health Care Support Mechanism Demand Projection for the November 2, 2011 FCC Filing. Mr. Belden presented this item to the Committee. following resolution: Page 17 of 19

18 RESOLVED, that the Rural Health Care Committee, having reviewed at its meeting on October 24, 2011, a summary of the 1st Quarter 2012 Rural Health Care Support Mechanism demand estimate, including administrative costs, hereby directs staff to proceed with the required November 2, 2011 filing to the FCC. staff may make adjustments if the variance is equal to or less than $1.0 million, or may seek approval from the Rural Health Care Committee Chair to make adjustments if the variance is greater than $1.0 million but not more than $2.0 million. a4. Miscellaneous. Solicit ideas for the January 2012 Committee Agenda. Dr. Sanders reminded Committee members that they may offer suggestions for agenda items at each quarterly meeting. Ideas may be submitted to Dr. Sanders, Dr. Kragel, Mr. Barash or Mr. Belden between quarterly meetings. INFORMATION ITEMS: i1. Rural Health Care Support Mechanism Update. Mr. Belden presented this item to the Committee, noting that: has received 4,148 Form 465s and 2,108 packets (Form 466, 466-A, and supporting documentation) for Funding Year 2011 to date. This is a 14% increase from the number of Form 465s and a 30% increase in packets received for Funding Year 2010 at this time last year. The first funding commitment letters (FCL) for Funding Year 2011 were released in mid-september; the earliest issuance of FCLs in the life of the program. Funding Year 2010 ended with a nearly 16% increase in packets received over funding year This is the greatest year-to-year packet increase in the life of the RHC program. More than 9,500 packets were received, up from 8,258 at the end of Funding Year Over 1,000 packets were received in September. This is the first time RHC has received this many packets in a month that was not at the end of a funding year. RHC Program staff continues to work closely with Information Technology (IT) staff on the development of a new IT system that will increase operational, reporting, and processing efficiency. RHC Program staff continues to meet with the FCC every two weeks to discuss open issues. 13 RHC Program beneficiary appeals were resolved this quarter, lowering the queue from 17 at the start of 2011 to seven, and greatly decreasing the average appeal processing time. Page 18 of 19

19 RHC Program staff continues to achieve the goals outlined in the 2011 Outreach Plan, including a complete overhaul of the RHC pages of the web site, and development of new video tutorials, webinars, and conference presentations. i2. Rural Health Care Pilot Program Update. Mr. Belden presented this item to the Committee, noting that during 3rd Quarter 2011: posted nine Form 465 packages representing seven projects, issued 49 funding commitments totaling $49.5 million, and disbursed $7.9 million. Pilot Program staff verified the eligibility of approximately 422 health care providers (HCPs) participating in Pilot Program networks. One Pilot appeal was decided during this quarter. i3. Schools and Libraries and Rural Health Care Program Support Services Solicitation Update. In accordance with the approved criteria and procedures for conducting Board and committee business in Executive Session, Mr. Capozzi recommended that discussion of this item be conducted in Executive Session because this matter relates to s procurement strategy and contract administration. On a motion duly made and seconded, the Committee adopted the following resolution: RESOLVED, that the Rural Health Care Committee determines that discussion of the Rural Health Care and Schools and Libraries Program support services contract shall be conducted in Executive Session. At 12:16 p.m. Eastern Time, on a motion duly made and seconded, the Committee moved into Executive Session for the purpose of discussing the confidential and proprietary item noted above. EXECUTIVE SESSION: i3. Schools and Libraries and Rural Health Care Program Support Services Solicitation Update. Mr. Barash presented this item to the Committee. At 12:19 p.m. Eastern Time, on a motion duly made and seconded, the Committee adjourned from Executive Session and immediately reconvened in Open Session, at which time, Dr. Sanders reported that the Committee discussed item i3 above in Executive Session. On a motion duly made and seconded, the Committee adjourned at 12:20 p.m. Eastern Time. /s/ David A. Capozzi Assistant Secretary Page 19 of 19

To expedite navigation, please use the bookmarks located in the Navigation Pane.

To expedite navigation, please use the bookmarks located in the Navigation Pane. Universal Service Administrative Company Rural Health Care Committee Quarterly Meeting Agenda Monday January 27, 2014 11:30 a.m. 12:30 p.m. Eastern Time Offices, Suite 200 2000 L Street, NW Washington,

More information

2009 Board of Directors Meetings Minutes

2009 Board of Directors Meetings Minutes 2009 Board of Directors Meetings Minutes Click on a date below to see the minutes. To see the entire year's minutes, click on the first date. Once open, search within the document for a particular word

More information

2005 Audit Committee Meetings Minutes

2005 Audit Committee Meetings Minutes 2005 Audit Committee Meetings Minutes Click on a date below to see the minutes. To see the entire year's minutes, click on the first date. Once open, search within the document for a particular word or

More information

UNIVERSAL SERVICE ADMINISTRATIVE COMPANY 2000 L Street, N.W., Suite 200 Washington, D.C BOARD OF DIRECTORS MEETING Thursday, January 19, 2016

UNIVERSAL SERVICE ADMINISTRATIVE COMPANY 2000 L Street, N.W., Suite 200 Washington, D.C BOARD OF DIRECTORS MEETING Thursday, January 19, 2016 UNIVERSAL SERVICE ADMINISTRATIVE COMPANY 2000 L Street, N.W., Suite 200 Washington, D.C. 20036 BOARD OF DIRECTORS MEETING Thursday, January 19, 2016 MINUTES In a Public Notice released January 8, 2016

More information

MINUTES OF THE HOUSE OF DELEGATES MEETING OF THE RISK AND INSURANCE MANAGEMENT SOCIETY, INC. APRIL 29, 2007 NEW ORLEANS, LA

MINUTES OF THE HOUSE OF DELEGATES MEETING OF THE RISK AND INSURANCE MANAGEMENT SOCIETY, INC. APRIL 29, 2007 NEW ORLEANS, LA MINUTES OF THE HOUSE OF DELEGATES MEETING OF THE RISK AND INSURANCE MANAGEMENT SOCIETY, INC. APRIL 29, 2007 NEW ORLEANS, LA H-07-001 CALL TO ORDER H-07-002 DISCLAIMER H-07-003 RECOGNITION OF QUORUM H-07-004

More information

ARTICLE I NAME AND PURPOSE ARTICLE II MEMBERSHIP ARTICLE III OFFICERS

ARTICLE I NAME AND PURPOSE ARTICLE II MEMBERSHIP ARTICLE III OFFICERS B of G 6/06 BY-LAWS OF THE SECTION ON ADMINISTRATIVE LAW OF THE PENNSYLVANIA BAR ASSOCIATION ARTICLE I NAME AND PURPOSE Section 1. Name. This Section shall be known as the Section on Administrative Law.

More information

AMENDED AND RESTATED BY-LAWS OF Rainforest Trust

AMENDED AND RESTATED BY-LAWS OF Rainforest Trust AMENDED AND RESTATED BY-LAWS OF Rainforest Trust (formerly known as World Parks Endowment, Inc., and formed under the New York Not-for-Profit Corporation Law) ARTICLE I Charitable Purpose The purpose of

More information

Model Bylaws For Clubs

Model Bylaws For Clubs Model Bylaws For Clubs These model bylaws are illustrative only. The content below should not be utilized by your club without a full review of its suitability in light of the particular facts known to

More information

TENNESSEE NARCOTIC OFFICERS ASSOCIATION, INCORPORATED ARTICLES OF THE ASSOCIATION CONSTITUTION. March 15, 1990 ARTICLE I. NAME

TENNESSEE NARCOTIC OFFICERS ASSOCIATION, INCORPORATED ARTICLES OF THE ASSOCIATION CONSTITUTION. March 15, 1990 ARTICLE I. NAME TENNESSEE NARCOTIC OFFICERS ASSOCIATION, INCORPORATED ARTICLES OF THE ASSOCIATION CONSTITUTION March 15, 1990 ARTICLE I. NAME The name of this association shall by the Tennessee Narcotic Officers Association

More information

THE DORIS DUKE CHARITABLE FOUNDATION TRUSTEE BY-LAW AGREEMENT

THE DORIS DUKE CHARITABLE FOUNDATION TRUSTEE BY-LAW AGREEMENT THE DORIS DUKE CHARITABLE FOUNDATION TRUSTEE BY-LAW AGREEMENT Adopted August 1, 1996 Amended April 15, 1997 Amended February 11, 2003 Restated as of April, 2006 Amended July 1, 2014 # 3710013_v1 THE DORIS

More information

second open session. Open Session 4:00 p.m. Executive Session Postlewaitt the room.

second open session. Open Session 4:00 p.m. Executive Session Postlewaitt the room. CCSD BOARD OF TRUSTEES Board Meeting November 9, 2015 75 Calhoun St., Charleston, SC 29401 A regular meeting of the Charleston County School District Board of Trustees was held on Monday, November 9, 2015

More information

BYLAWS OF THE DETROIT WAYNE MENTAL HEALTH AUTHORITY SUBSTANCE USE DISORDER OVERSIGHT POLICY BOARD ARTICLE I NAME; FORMATION; PURPOSE

BYLAWS OF THE DETROIT WAYNE MENTAL HEALTH AUTHORITY SUBSTANCE USE DISORDER OVERSIGHT POLICY BOARD ARTICLE I NAME; FORMATION; PURPOSE BYLAWS OF THE DETROIT WAYNE MENTAL HEALTH AUTHORITY SUBSTANCE USE DISORDER OVERSIGHT POLICY BOARD ARTICLE I NAME; FORMATION; PURPOSE 1.1 NAME. The name of this entity is the Detroit Wayne Mental Health

More information

BYLAWS OF ROYAL OAKS PROPERTY OWNERS ASSOCIATION INC. ARTICLE I

BYLAWS OF ROYAL OAKS PROPERTY OWNERS ASSOCIATION INC. ARTICLE I BYLAWS OF ROYAL OAKS PROPERTY OWNERS ASSOCIATION INC. ARTICLE I NAME AND LOCATION. The name of the corporation is ROYAL OAKS PROPERTY OWNERS ASSOCIATION, INC., hereafter referred to as the Association.

More information

BYLAWS OF NORTH VALLEY ANIMAL DISASTER GROUP A CALIFORNIA PUBLIC BENEFIT CORPORATION ARTICLE 1 OFFICES

BYLAWS OF NORTH VALLEY ANIMAL DISASTER GROUP A CALIFORNIA PUBLIC BENEFIT CORPORATION ARTICLE 1 OFFICES BYLAWS OF NORTH VALLEY ANIMAL DISASTER GROUP A CALIFORNIA PUBLIC BENEFIT CORPORATION ARTICLE 1 OFFICES SECTION 1. NAME This organization shall be known as the North Valley Disaster Group and shall be referred

More information

CODE OF REGULATIONS FOR WESTFIELD PARK HOMEOWNERS ASSOCIATION, INC.

CODE OF REGULATIONS FOR WESTFIELD PARK HOMEOWNERS ASSOCIATION, INC. CODE OF REGULATIONS FOR WESTFIELD PARK HOMEOWNERS ASSOCIATION, INC. ARTICLE I GENERAL SECTION 1. Name and Nature of the Association. The name of the Association shall be Westfield Park Homeowners Association,

More information

Bylaws of The James Irvine Foundation, a California nonprofit public benefit corporation, as amended through December 8, 2016.

Bylaws of The James Irvine Foundation, a California nonprofit public benefit corporation, as amended through December 8, 2016. Corporate Bylaws Bylaws of The James Irvine Foundation, a California nonprofit public benefit corporation, as amended through December 8, 2016. ARTICLE I: Offices Section 1.1 Principal Office. The principal

More information

BY-LAWS OF WOODBRIDGE TOWNHOMES

BY-LAWS OF WOODBRIDGE TOWNHOMES BY-LAWS OF WOODBRIDGE TOWNHOMES TABLE OF CONTENTS Article I Name And Location 1 Article II Definitions 1 Article III Meeting Of Members 1 1. Membership and Voting Rights 1 2. Annual Meeting 1 3. Special

More information

BYLAWS OF GREENSIDE VISTAS HOMEOWNERS' ASSOCIATION, INC.

BYLAWS OF GREENSIDE VISTAS HOMEOWNERS' ASSOCIATION, INC. BYLAWS OF GREENSIDE VISTAS HOMEOWNERS' ASSOCIATION, INC. ARTICLE I DIRECTORS Section I. Election. The business and affairs of the Association shall be managed and controlled by a board of three (3) directors.

More information

/11/2007. BYLAWS OF VINEYARD MEADOW RESIDENTIAL COMMUNITY, INC. (a Texas non-profit corporation)

/11/2007. BYLAWS OF VINEYARD MEADOW RESIDENTIAL COMMUNITY, INC. (a Texas non-profit corporation) 273885-1 04/11/2007 OF VINEYARD MEADOW RESIDENTIAL COMMUNITY, INC. (a Texas non-profit corporation) OF VINEYWARD MEADOW RESIDENTIAL COMMUNITY, INC. ARTICLE I INTRODUCTION The name of the corporation is

More information

ADMINISTRATIVE REGULATIONS

ADMINISTRATIVE REGULATIONS ADMINISTRATIVE REGULATIONS TAB: Governance DOCUMENT NUMBER: ARM 10-50-10 SECTION: Library Board of Directors SUBJECT: BYLAWS OF THE BOARD OF DIRECTORS SUMMARY This document consists of the bylaws of the

More information

GIRL SCOUTS OF SOUTHERN ARIZONA COUNCIL BYLAWS

GIRL SCOUTS OF SOUTHERN ARIZONA COUNCIL BYLAWS GIRL SCOUTS OF SOUTHERN ARIZONA COUNCIL BYLAWS Contents Article 1. The Corporation... 1 Corporation... 1 Authority.... 1 Girl Scout Movement.... 1 Voting Membership.... 1 Council Delegates.... 1 Annual

More information

REGULAR MEETING of the Executive Committee of the Peninsula Clean Energy Authority (PCEA) Monday, January 8, 2018

REGULAR MEETING of the Executive Committee of the Peninsula Clean Energy Authority (PCEA) Monday, January 8, 2018 REGULAR MEETING of the Executive Committee of the Peninsula Clean Energy Authority (PCEA) Monday, January 8, 2018 Peninsula Clean Energy 2075 Woodside Road, Redwood City, CA 94061 8:00 a.m. Meetings are

More information

THE CANCER PREVENTION AND RESEARCH INSTITUTE OF TEXAS OVERSIGHT COMMITTEE BYLAWS

THE CANCER PREVENTION AND RESEARCH INSTITUTE OF TEXAS OVERSIGHT COMMITTEE BYLAWS THE CANCER PREVENTION AND RESEARCH INSTITUTE OF TEXAS OVERSIGHT COMMITTEE BYLAWS ARTICLE 1 ESTABLISHMENT AND PURPOSES... 1 Section 1.1 Establishment.... 1 Section 1.2 Purposes.... 1 ARTICLE 2 AUTHORITY,

More information

AMENDED AND RESTATED BYLAWS COLONIA VERDE HOMEOWNERS ASSOCIATION

AMENDED AND RESTATED BYLAWS COLONIA VERDE HOMEOWNERS ASSOCIATION AMENDED AND RESTATED BYLAWS COLONIA VERDE HOMEOWNERS ASSOCIATION Approved by CVHOA Board of Directors November 19, 2014 AMENDED AND RESTATED BY-LAWS COLONIA VERDE HOMEOWNERS ASSOCIATION Effective November

More information

Amended and Restated Bylaws Effective August 23, 2003 Salisbury Park Homeowners Association, Inc.

Amended and Restated Bylaws Effective August 23, 2003 Salisbury Park Homeowners Association, Inc. Amended and Restated Bylaws Effective August 23, 2003 Salisbury Park Homeowners Association, Inc. Article I:Name and Location The name of the corporation is SALISBURY PARK HOMEOWNERS ASSOCIATION, INC.,

More information

Budget Hearing. There were no questions or comments from those present regarding the budget. The Budget Hearing adjourned at 5:14 p.m.

Budget Hearing. There were no questions or comments from those present regarding the budget. The Budget Hearing adjourned at 5:14 p.m. Budget Hearing The Board of Trustees Chairperson Mr. Randall J. Schaefer convened the Budget Hearing at 5:00 p.m. in Room 117/119 of the Woodward Technology Center on the main campus of Rock Valley College

More information

BYLAWS OF THE ERIE COUNTY BAR FOUNDATION, INC.

BYLAWS OF THE ERIE COUNTY BAR FOUNDATION, INC. BYLAWS OF THE ERIE COUNTY BAR FOUNDATION, INC. TABLE OF CONTENTS Article Subject Page Article I Offices 1 Article II Members 1 Article III Board of Directors 1 Article IV Meetings of the Board 3 Article

More information

BYLAWS OF CAMPBELL MIDDLE SCHOOL FOUNDATION, INC. Article 1. Definitions

BYLAWS OF CAMPBELL MIDDLE SCHOOL FOUNDATION, INC. Article 1. Definitions BYLAWS OF CAMPBELL MIDDLE SCHOOL FOUNDATION, INC. Article 1. Definitions Section 1.01 Name. The Corporation shall mean: Campbell Middle School Foundation, Inc., its successors and/or assigns. Section 1.02

More information

Virginia s First Regional Industrial Facility Authority 6580 Valley Center Drive, Suite 124 Radford, VA Phone (540) FAX (540)

Virginia s First Regional Industrial Facility Authority 6580 Valley Center Drive, Suite 124 Radford, VA Phone (540) FAX (540) Virginia s First Regional Industrial Facility Authority 6580 Valley Center Drive, Suite 124 Radford, VA 24141 Phone (540) 639-1524 FAX (540) 831-6093 Bland County Henry M. Blessing Lace (Nick) Asbury Craig

More information

~ BYLAWS ~ RUSHFORD LAKE LANDOWNERS ASSOCIATION RUSHFORD, NEW YORK September 1, 2018

~ BYLAWS ~ RUSHFORD LAKE LANDOWNERS ASSOCIATION RUSHFORD, NEW YORK September 1, 2018 ~ BYLAWS ~ RUSHFORD LAKE LANDOWNERS ASSOCIATION RUSHFORD, NEW YORK September 1, 2018 [THESE BYLAWS REPEAL AND REPLACE THE EXISTING BYLAWS DATED AUGUST, 1992] ARTICLE I. NAME AND PURPOSE Section 1: Name

More information

RADIO SOCIETY OF TUCSON A Corporation for Non-Profit, 501C3 CONSTITUTION AND BYLAWS

RADIO SOCIETY OF TUCSON A Corporation for Non-Profit, 501C3 CONSTITUTION AND BYLAWS RADIO SOCIETY OF TUCSON A Corporation for Non-Profit, 501C3 CONSTITUTION AND BYLAWS Preamble The members of the Radio Society of Tucson, wishing to secure for ourselves the pleasures and benefits of an

More information

*Adopted by MCN s Board of Directors on September 20, MCN Bylaws ARTICLE 1 - NAME, PURPOSE

*Adopted by MCN s Board of Directors on September 20, MCN Bylaws ARTICLE 1 - NAME, PURPOSE MCN Bylaws ARTICLE 1 - NAME, PURPOSE The name of the organization shall be the Minnesota Council of Nonprofits (hereinafter, MCN ). MCN works to inform, promote, connect and strengthen individual nonprofits

More information

MARYLAND CHAPTER OF THE FEDERAL BAR ASSOCIATION, INC. BYLAWS ARTICLE 1 NAME AND NATURE OF ORGANIZATION

MARYLAND CHAPTER OF THE FEDERAL BAR ASSOCIATION, INC. BYLAWS ARTICLE 1 NAME AND NATURE OF ORGANIZATION MARYLAND CHAPTER OF THE FEDERAL BAR ASSOCIATION, INC. BYLAWS ARTICLE 1 NAME AND NATURE OF ORGANIZATION Section 1. Name. The name of this organization is the Maryland Chapter of the Federal Bar Association,

More information

Tioga County Property Development Corporation Annual Meeting Minutes

Tioga County Property Development Corporation Annual Meeting Minutes Tioga County Property Development Corporation Annual Meeting Minutes Wednesday, May 23, 2018 at 3:00PM Ronald E. Dougherty County Office Building Economic Development & Planning Conference Room #201 56

More information

BY-LAWS OF WOODLANDS ASSOCIATION A CALIFORNIA NON-PROFIT CORPORATION. ARTICLE I Name. Article II Offices

BY-LAWS OF WOODLANDS ASSOCIATION A CALIFORNIA NON-PROFIT CORPORATION. ARTICLE I Name. Article II Offices BY-LAWS OF WOODLANDS ASSOCIATION A CALIFORNIA NON-PROFIT CORPORATION ARTICLE I Name The name of this association shall be Woodlands Association. Article II Offices The principal office of the association

More information

BYLAWS OF CARY PHOTOGRAPHIC ARTISTS, INC. A NOT-FOR-PROFIT CORPORATION. ARTICLE I NAME and OFFICE ARTICLE II MISSION

BYLAWS OF CARY PHOTOGRAPHIC ARTISTS, INC. A NOT-FOR-PROFIT CORPORATION. ARTICLE I NAME and OFFICE ARTICLE II MISSION BYLAWS OF CARY PHOTOGRAPHIC ARTISTS, INC. A NOT-FOR-PROFIT CORPORATION ARTICLE I NAME and OFFICE Name The name of the organization shall be Cary Photographic Artists, Inc., hereinafter called CPA. Address

More information

BY-LAWS OF THE BOARD OF TRUSTEES OF AUBURN UNIVERSITY CHAPTER I THE UNIVERSITY

BY-LAWS OF THE BOARD OF TRUSTEES OF AUBURN UNIVERSITY CHAPTER I THE UNIVERSITY BY-LAWS OF THE BOARD OF TRUSTEES OF AUBURN UNIVERSITY CHAPTER I THE UNIVERSITY SECTION 1. General Provisions 1.1 Auburn University is a public corporation and instrumentality of the State of Alabama, created

More information

American Philatelic Society Writers Unit # 30 Bylaws

American Philatelic Society Writers Unit # 30 Bylaws American Philatelic Society Writers Unit # 30 Bylaws Article 1 Name The name of this organization shall be the American Philatelic Society Writers Unit #30, hereinafter referred to as WU#30. Article II

More information

MATERIALS TECHNOLOGY INSTITUTE, INC. (A New York Not-For-Profit Corporation) BY-LAWS. As Amended through October 19, 2016 ARTICLE I

MATERIALS TECHNOLOGY INSTITUTE, INC. (A New York Not-For-Profit Corporation) BY-LAWS. As Amended through October 19, 2016 ARTICLE I MATERIALS TECHNOLOGY INSTITUTE, INC. (A New York Not-For-Profit Corporation) BY-LAWS As Amended through October 19, 2016 ARTICLE I Name, Offices and Purposes Section 1.1. Name. The name of the Corporation

More information

BYLAWS OF MEADOWS AT MILLER S POND HOMEOWNER S ASSOCIATION, INC.

BYLAWS OF MEADOWS AT MILLER S POND HOMEOWNER S ASSOCIATION, INC. BYLAWS OF MEADOWS AT MILLER S POND HOMEOWNER S ASSOCIATION, INC. TABLE OF CONTENTS Page ARTICLE I NAME, PRINCIPAL OFFICE, AND DEFINITIONS... 1 1.1 Name... 1 1.2 Principal Office... 1 1.3 Definitions...

More information

Arizona Cougar Club. Arizona Cougar Club By-laws. Revision 7 Updated 3/1/2009 ARTICLE I SCOPE AND PURPOSE

Arizona Cougar Club. Arizona Cougar Club By-laws. Revision 7 Updated 3/1/2009 ARTICLE I SCOPE AND PURPOSE Arizona Cougar Club Arizona Cougar Club By-laws Revision 7 Updated 3/1/2009 ARTICLE I SCOPE AND PURPOSE Section 1: SCOPE The Arizona Cougar Club is a not for profit group of individuals and families who

More information

1998 Executive Committee Meetings Minutes Budget and Finance Committee

1998 Executive Committee Meetings Minutes Budget and Finance Committee 1998 Executive Committee Meetings Minutes Budget and Finance Committee Click on a date below to see the minutes. To see the entire year's minutes, click on the first date. Once open, search within the

More information

THE WHARTON BUSINESS SCHOOL CLUB OF NEW JERSEY, INC.

THE WHARTON BUSINESS SCHOOL CLUB OF NEW JERSEY, INC. 1 1 0 1 0 1 BY-LAWS OF THE WHARTON BUSINESS SCHOOL CLUB OF NEW JERSEY, INC. Article One. Purpose and Mission. 1.1. The Wharton Business School Club of New Jersey, Inc. (the Club ) is a 01(c)() non-profit

More information

DAYTON CHAPTER BY-LAWS Date Approved: October, 2012 Next Revision: June, 2017

DAYTON CHAPTER BY-LAWS Date Approved: October, 2012 Next Revision: June, 2017 DAYTON CHAPTER BY-LAWS Date Approved: October, 2012 Next Revision: June, 2017 ARTICLE I -- NAME, AUTHORITY, MISSION, AND OBJECTIVES Section A -- A chapter is a logical grouping of National Contract Management

More information

Amended and Restated Articles of Incorporation of Samuels Library, Incorporated (A Virginia Nonstock Corporation)

Amended and Restated Articles of Incorporation of Samuels Library, Incorporated (A Virginia Nonstock Corporation) Amended and Restated Articles of Incorporation of Samuels Library, Incorporated (A Virginia Nonstock Corporation) 1. The name of the corporation is Samuels Library, Incorporated. 2. The corporation shall

More information

CONSTITUTION OF THE NATIONAL ASSOCIATION OF STATE UTILITY CONSUMER ADVOCATES ARTICLE I NAME

CONSTITUTION OF THE NATIONAL ASSOCIATION OF STATE UTILITY CONSUMER ADVOCATES ARTICLE I NAME CONSTITUTION OF THE NATIONAL ASSOCIATION OF STATE UTILITY CONSUMER ADVOCATES ARTICLE I NAME The name of this Association shall be the National Association of State Utility Consumer Advocates ( NASUCA ).

More information

BY-LAWS OF TIMBER LAKES PROPERTY OWNERS ASSOCIATION A Utah nonprofit corporation. ARTICLE 11 Definitions

BY-LAWS OF TIMBER LAKES PROPERTY OWNERS ASSOCIATION A Utah nonprofit corporation. ARTICLE 11 Definitions BY-LAWS OF TIMBER LAKES PROPERTY OWNERS ASSOCIATION A Utah nonprofit corporation ARTICLE 1 Name and Location The name of the corporation is Timber Lakes Property Owners Association, hereinafter referred

More information

THE NEW YORK PUBLIC LIBRARY, Astor, Lenox and Tilden Foundations

THE NEW YORK PUBLIC LIBRARY, Astor, Lenox and Tilden Foundations Adopted: March 25, 1980 As Last Amended and Restated: November 15, 2017 UBYLAWS THE NEW YORK PUBLIC LIBRARY, Astor, Lenox and Tilden Foundations ARTICLE I Board of Trustees USection 1U. The Board of Trustees,

More information

EXHIBIT "A" BY-LAWS SUTHERLAND HOMEOWNERS ASSOCIATION, INC.

EXHIBIT A BY-LAWS SUTHERLAND HOMEOWNERS ASSOCIATION, INC. EXHIBIT "A" BY-LAWS OF SUTHERLAND HOMEOWNERS ASSOCIATION, INC. Prepared By: Erin Murray O Connell DOROUGH & DOROUGH, LLC Attorneys at Law 160 Clairemont Avenue Suite 650 Decatur, Georgia 30030 (404) 687-9977

More information

SUMMERVILLE DORCHESTER MUSEUM, INC. (As of March 2018)

SUMMERVILLE DORCHESTER MUSEUM, INC. (As of March 2018) BYLAWS OF SUMMERVILLE DORCHESTER MUSEUM, INC. (As of March 2018) ARTICLE I The name of the Corporation shall be: Summerville Dorchester Museum, Inc. and it is referred to in these Bylaws as the Corporation.

More information

BY LAWS ADVISORY NEIGHBORHOOD COMMISSION 7 E JANUARY 1992 REVISED: JANUARY 2004

BY LAWS ADVISORY NEIGHBORHOOD COMMISSION 7 E JANUARY 1992 REVISED: JANUARY 2004 BY LAWS OF ADVISORY NEIGHBORHOOD COMMISSION 7 E JANUARY 1992 REVISED: JANUARY 2004 ARTICLE I. NAME ARTICLE II. DUTIES AND RESPONSIBILITIES SECTION 1 PURPOSE SECTION 2. SCOPE SECTION 3. SECTION 4. SECTION

More information

SAN JOAQUIN COUNTY DEMOCRATIC CENTRAL COMMITTEE POLICIES AND PROCEDURES

SAN JOAQUIN COUNTY DEMOCRATIC CENTRAL COMMITTEE POLICIES AND PROCEDURES SAN JOAQUIN COUNTY DEMOCRATIC CENTRAL COMMITTEE POLICIES AND PROCEDURES Adopted: July 11, 2015 TABLE OF CONTENTS SECTION I: INTRODUCTION 1 SECTION II MEMBERSHIP 1 A. Additional Duties of Membership 1 B.

More information

BYLAWS OF CONEJO SCHOOLS EDUCATION FOUNDATION A CALIFORNIA PUBLIC BENEFIT CORPORATION ARTICLE 1

BYLAWS OF CONEJO SCHOOLS EDUCATION FOUNDATION A CALIFORNIA PUBLIC BENEFIT CORPORATION ARTICLE 1 1 1 1 1 1 1 1 1 0 1 0 1 0 1 BYLAWS OF CONEJO SCHOOLS EDUCATION FOUNDATION A CALIFORNIA PUBLIC BENEFIT CORPORATION September 00 ARTICLE 1 NAME The name of the corporation shall be THE CONEJO SCHOOLS EDUCATION

More information

QUECHEE LAKES LANDOWNERS' ASSOCIATION, INC. BY-LAWS. Incorporated under the Laws of Vermont as a Non-Profit Association

QUECHEE LAKES LANDOWNERS' ASSOCIATION, INC. BY-LAWS. Incorporated under the Laws of Vermont as a Non-Profit Association QUECHEE LAKES LANDOWNERS' ASSOCIATION, INC. BY-LAWS Incorporated under the Laws of Vermont as a Non-Profit Association Original By-Laws: February 19, 1970 Amended and Restated:, 2007 QUECHEE, VERMONT 05059-1301

More information

JAMES/KILMER CONDOMINIUM ASSOCIATION BOARD OF DIRECTORS MEETING July 24, 2018

JAMES/KILMER CONDOMINIUM ASSOCIATION BOARD OF DIRECTORS MEETING July 24, 2018 JAMES/KILMER CONDOMINIUM ASSOCIATION BOARD OF DIRECTORS MEETING A meeting of the Board of Directors of the James/Kilmer Condominium Association (the "Association"), an Illinois not-for-profit corporation,

More information

INCORPORATED UNDER THE MISSOURI NONPROFIT CORPORATION ACT BYLAWS OF MOBIUS ADOPTED JULY 1, 2010

INCORPORATED UNDER THE MISSOURI NONPROFIT CORPORATION ACT BYLAWS OF MOBIUS ADOPTED JULY 1, 2010 INCORPORATED UNDER THE MISSOURI NONPROFIT CORPORATION ACT BYLAWS OF MOBIUS ADOPTED JULY 1, 2010 Amended March 4, 2011; November 2, 2012; October 24, 2014 TABLE OF CONTENTS ARTICLE I: LOCATION AND OFFICES...

More information

AMENDED BYLAWS OF THE VILLAGE AT CORDATA CON- DOMINIUM ASSOCIATION

AMENDED BYLAWS OF THE VILLAGE AT CORDATA CON- DOMINIUM ASSOCIATION AMENDED BYLAWS OF THE VILLAGE AT CORDATA CON- DOMINIUM ASSOCIATION Dated January 13, 2018 These Amended Bylaws supersede, in their entirety, the original Bylaws dated June 25, 1990, which were adopted

More information

Florida Fire Juniors Page 1 of 7 Constitution and By-Laws February 2015 Florida Fire Juniors CONSTITUTION AND BYLAWS ARTICLE I NAME

Florida Fire Juniors Page 1 of 7 Constitution and By-Laws February 2015 Florida Fire Juniors CONSTITUTION AND BYLAWS ARTICLE I NAME Florida Fire Juniors Page 1 of 7 Florida Fire Juniors CONSTITUTION AND BYLAWS ARTICLE I NAME This organization shall be known as the Florida Fire Juniors. (herein after referred to as the Club ). ARTICLE

More information

Stratus Properties Inc. (formerly FM Properties Inc.)

Stratus Properties Inc. (formerly FM Properties Inc.) As Amended through November 6, 2007 Stratus Properties Inc. (formerly FM Properties Inc.) By-Laws ARTICLE I Name The name of the corporation is Stratus Properties Inc. ARTICLE II Offices 1. The location

More information

LIONS CLUBS INTERNATIONAL

LIONS CLUBS INTERNATIONAL LIONS CLUBS INTERNATIONAL DISTRICT 35-I CONSTITUTION AND BY-LAWS DISTRICT CONSTITUTION AND BY-LAWS District No. 35-I State of Florida and the Bahamas, Lions Clubs International DISTRICT CONSTITUTION ARTICLE

More information

BY-LAWS WOODLAKE PROPERTY OWNERS ASSOCIATION, INC. ARTICLE I: NAME AND LOCATION

BY-LAWS WOODLAKE PROPERTY OWNERS ASSOCIATION, INC. ARTICLE I: NAME AND LOCATION BY-LAWS WOODLAKE PROPERTY OWNERS ASSOCIATION, INC. ARTICLE I: NAME AND LOCATION Section 1.1--Name. The name of the corporation is WOODLAKE PROPERTY OWNERS ASSOCIATION, INC., hereinafter referred to as

More information

Bylaws of Bethesda Lutheran Foundation, Inc. (As Revised February 19, 2016)

Bylaws of Bethesda Lutheran Foundation, Inc. (As Revised February 19, 2016) Bylaws of Bethesda Lutheran Foundation, Inc. (As Revised February 19, 2016) TABLE OF CONTENTS ARTICLE I OFFICES... 2 ARTICLE II BOARD OF DIRECTORS... 2 Section 1. GENERAL POWERS AND PURPOSES... 2 Section

More information

SEMPRA ENERGY. BYLAWS (As Amended Through December 15, 2015) ARTICLE I CORPORATE MANAGEMENT

SEMPRA ENERGY. BYLAWS (As Amended Through December 15, 2015) ARTICLE I CORPORATE MANAGEMENT SEMPRA ENERGY BYLAWS (As Amended Through December 15, 2015) ARTICLE I CORPORATE MANAGEMENT The business and affairs of Sempra Energy (the Corporation ) shall be managed, and all corporate powers shall

More information

TOWN OF BARRE - TAX GRIEVANCE HEARING July 26, 2017

TOWN OF BARRE - TAX GRIEVANCE HEARING July 26, 2017 TOWN OF BARRE - TAX GRIEVANCE HEARING July 26, 2017 AGENDA (This meeting is being audio taped.) 1. Call to order 6:30 p.m. 2. Amend the Agenda 3. Administer Oath to Board Members: I do solemnly swear (or

More information

INDIAN MILLS ATHLETIC ASSOCIATION, INC. CONSTITUTION AND BYLAWS

INDIAN MILLS ATHLETIC ASSOCIATION, INC. CONSTITUTION AND BYLAWS INDIAN MILLS ATHLETIC ASSOCIATION, INC. CONSTITUTION AND BYLAWS TABLE OF CONTENTS Page # Article I Article II Article III Article IV Purpose.2 Objectives.2 Organization.2 Officers and their Duties 2-6

More information

BYLAWS WESTCHASE COMMUNITY ASSOCIATION, INC. TABLE OF CONTENTS. Article I Name, Principal Office, and Definitions... 1

BYLAWS WESTCHASE COMMUNITY ASSOCIATION, INC. TABLE OF CONTENTS. Article I Name, Principal Office, and Definitions... 1 BYLAWS OF WESTCHASE COMMUNITY ASSOCIATION, INC. TABLE OF CONTENTS Article I Name, Principal Office, and Definitions... 1 Section 1. Name... 1 Section 2. Principal Office... 1 Section 3. Definitions...

More information

ARTICLE I MEMBER COMMUNIONS

ARTICLE I MEMBER COMMUNIONS MINNESOTA COUNCIL OF CHURCHES BY-LAWS Adopted 12/12/2002 Revised 9/15/03, 7/1/04, 1/27/06, 7/13/06, 1/31/08, 12/9/10, 12/13/12, 5/23/13, 9/1/15, and 12/10/15 ARTICLE I MEMBER COMMUNIONS Section 1. Membership.

More information

THE MIDDLE STATES COMMISSION ON HIGHER EDUCATION (A Pennsylvania Nonprofit Corporation) BYLAWS Adopted and Effective as of November 17, 2016

THE MIDDLE STATES COMMISSION ON HIGHER EDUCATION (A Pennsylvania Nonprofit Corporation) BYLAWS Adopted and Effective as of November 17, 2016 THE MIDDLE STATES COMMISSION ON HIGHER EDUCATION (A Pennsylvania Nonprofit Corporation) Section 1.01. Name and Office. BYLAWS Adopted and Effective as of November 17, 2016 ARTICLE I NAME, OFFICE AND PURPOSE

More information

BYLAWS OF THE SOUTHERN POLYTECHNIC STATE UNIVERSITY ALUMNI ASSOCIATION ARTICLE I NAME AND REGISTERED OFFICE AND AGENT

BYLAWS OF THE SOUTHERN POLYTECHNIC STATE UNIVERSITY ALUMNI ASSOCIATION ARTICLE I NAME AND REGISTERED OFFICE AND AGENT BYLAWS OF THE SOUTHERN POLYTECHNIC STATE UNIVERSITY ALUMNI ASSOCIATION ARTICLE I NAME AND REGISTERED OFFICE AND AGENT 1.1. Name. The name of this Association shall be Southern Polytechnic State University

More information

Bylaws of The San Francisco Maritime National Park Association. A California Nonprofit Public Benefit Corporation

Bylaws of The San Francisco Maritime National Park Association. A California Nonprofit Public Benefit Corporation Bylaws of The San Francisco Maritime National Park Association A California Nonprofit Public Benefit Corporation As Amended October 19, 2017 TABLE OF CONTENTS Section 1. Organization, Trustees, Directors,

More information

SLIPPERY ROCK CAMPGROUND ASSOCIATION BYLAWS (EFFECTIVE May 28, 2006) ARTICLE I NAME AND PURPOSE

SLIPPERY ROCK CAMPGROUND ASSOCIATION BYLAWS (EFFECTIVE May 28, 2006) ARTICLE I NAME AND PURPOSE SLIPPERY ROCK CAMPGROUND ASSOCIATION BYLAWS (EFFECTIVE May 28, 2006) ARTICLE I NAME AND PURPOSE Section 1. The name of the corporation is the SLIPPERY ROCK CAMPGROUND ASSOCIATION ("Association"), a Pennsylvania

More information

By-Laws of Mid-Atlantic Steel Fabricators Association, Inc

By-Laws of Mid-Atlantic Steel Fabricators Association, Inc By-Laws of Mid-Atlantic Steel Fabricators Association, Inc Article 1 Name The name of the Association shall be the Mid-Atlantic Steel Fabricators Association, Inc, to be referred to herein as the Association.

More information

Bylaws of Center for Spiritual Care and Pastoral Formation A California Public Benefit Corporation

Bylaws of Center for Spiritual Care and Pastoral Formation A California Public Benefit Corporation Bylaws of Center for Spiritual Care and Pastoral Formation A California Public Benefit Corporation ARTICLE 1 - NAME AND OFFICES SECTION 1. NAME SECTION 2. PRINCIPAL OFFICE SECTION 3. CHANGE OF ADDRESS

More information

Girl Scouts Heart of the Hudson Bylaws Committee

Girl Scouts Heart of the Hudson Bylaws Committee Girl Scouts Heart of the Hudson Bylaws Committee Executive Summary The Bylaws Committee was appointed a little over a year ago by President Erik Andersen with the charge of reviewing the current bylaws

More information

Home Owners Association (HOA) Bylaws The Peninsula on Lake Granbury

Home Owners Association (HOA) Bylaws The Peninsula on Lake Granbury Article 1 Description of the Association Home Owners Association (HOA) Bylaws The Peninsula on Lake Granbury Granbury Peninsula Homeowners Association, Inc., a Texas non-profit corporation (the Association")

More information

BYLAWS OF THE VETERANS CAUCUS of the Democratic Party of Hawai i adopted September 9, 2017 ARTICLE I: NAME AND OFFICES

BYLAWS OF THE VETERANS CAUCUS of the Democratic Party of Hawai i adopted September 9, 2017 ARTICLE I: NAME AND OFFICES (Rev. 3.14.2018) 1 BYLAWS OF THE VETERANS CAUCUS of the Democratic Party of Hawai i adopted September 9, 2017 ARTICLE I: NAME AND OFFICES Section 1 - Name of Organization: The name of the Organization

More information

ORDINANCE NO. 11-O-03AA

ORDINANCE NO. 11-O-03AA ORDINANCE NO. -O-0AA AN ORDINANCE OF THE CITY OF TALLAHASSEE, FLORIDA, CREATING CHAPTER, ARTICLE VIII, AND ARTICLE IX, IN THE TALLAHASSEE CODE OF GENERAL ORDINANCES; REQUIRING THE REGISTRATION OF LOBBYISTS

More information

BYLAWS OF ECLIPSE FOUNDATION, INC.

BYLAWS OF ECLIPSE FOUNDATION, INC. BYLAWS OF ECLIPSE FOUNDATION, INC. TABLE OF CONTENTS Page ARTICLE I PURPOSES...1 Section 1.1 Purposes....1 ARTICLE II Section 2.1 OFFICES...1 Principal Office...1 ARTICLE III BOARD OF DIRECTORS...1 Section

More information

National Regional Planning Council Constitution and Bylaws

National Regional Planning Council Constitution and Bylaws National Regional Planning Council Constitution and Bylaws Revised May 2, 2017 The NRPC The National Regional Planning Council (NRPC) is a collaborative network consisting of both 700 MHz and 800 MHz (National

More information

WORKDAY, INC. AMENDED AND RESTATED BYLAWS

WORKDAY, INC. AMENDED AND RESTATED BYLAWS WORKDAY, INC. AMENDED AND RESTATED BYLAWS (As Adopted June 3, 2015) WORKDAY, INC. AMENDED AND RESTATED BYLAWS TABLE OF CONTENTS Page ARTICLE I: STOCKHOLDERS 1 Section 1.1: Annual Meetings... 1 Section

More information

BYLAWS GIRL SCOUTS OF EASTERN MASSACHUSETTS, INC. Version ARTICLE I THE COUNCIL

BYLAWS GIRL SCOUTS OF EASTERN MASSACHUSETTS, INC. Version ARTICLE I THE COUNCIL BYLAWS GIRL SCOUTS OF EASTERN MASSACHUSETTS, INC. Version 4.0 03.29.17 ARTICLE I THE COUNCIL Section 1.01. Corporation. The corporation shall be known as Girl Scouts of Eastern Massachusetts, Inc., and

More information

TOWN OF BRUNSWICK TOWN COUNCIL

TOWN OF BRUNSWICK TOWN COUNCIL TOWN OF BRUNSWICK TOWN COUNCIL Board Composition. The Town Council consists of nine (9) members, one member elected from each of the seven (7) districts, and two (2) members elected at large. Terms of

More information

2.1.2 AIGA Los Angeles shall mean and refer to the AIGA, the professional association for design, Los Angeles chapter, Inc., a chapter of AIGA.

2.1.2 AIGA Los Angeles shall mean and refer to the AIGA, the professional association for design, Los Angeles chapter, Inc., a chapter of AIGA. Page 1 ARTICLE I: NAME 1.1 Name The name of the corporation is American Institute of Graphic Arts, Los Angeles chapter, Inc. or the Los Angeles chapter of AIGA, the professional association for design

More information

INTERNATIONAL ASSOCIATION OF LIONS CLUBS

INTERNATIONAL ASSOCIATION OF LIONS CLUBS INTERNATIONAL ASSOCIATION OF LIONS CLUBS DISTRICT A-15 BY-LAWS [Adopted April 2004] [Revised April 2008, May 2009, April 2012, March 2015, April 2016] BY-LAWS... 4 ARTICLE I - District A-15 Convention...

More information

MINUTES OF THE SPECIAL MEETING OF THE BOARD OF DIRECTORS OF UNITED LAGUNA WOODS MUTUAL A CALIFORNIA NON-PROFIT MUTUAL BENEFIT CORPORATION

MINUTES OF THE SPECIAL MEETING OF THE BOARD OF DIRECTORS OF UNITED LAGUNA WOODS MUTUAL A CALIFORNIA NON-PROFIT MUTUAL BENEFIT CORPORATION MINUTES OF THE SPECIAL MEETING OF THE BOARD OF DIRECTORS OF UNITED LAGUNA WOODS MUTUAL A CALIFORNIA NON-PROFIT MUTUAL BENEFIT CORPORATION March 20, 2013 A Special Televised Meeting of the United Laguna

More information

District 7 O Constitution and By-Laws Adopted Oct 8, 2016

District 7 O Constitution and By-Laws Adopted Oct 8, 2016 District 7 O Constitution and By-Laws Adopted Oct 8, 2016 Table of Contents Constitution ARTICLE I Name....1 ARTICLE II Purposes.... 1 ARTICLE III Membership.... 1 ARTICLE IV Emblem, Colors, Slogan & Motto....

More information

BY-LAWS FRANKLIN STATION HOMEOWNERS ASSOCIATION, INC. Article I Name, Membership, Applicability, and Definitions

BY-LAWS FRANKLIN STATION HOMEOWNERS ASSOCIATION, INC. Article I Name, Membership, Applicability, and Definitions BY-LAWS OF FRANKLIN STATION HOMEOWNERS ASSOCIATION, INC. Article I Name, Membership, Applicability, and Definitions Section 1. Name. The name of the Association shall be Franklin Station Homeowners Association,

More information

BYLAWS SRCS BUILDING COMPANY (THE CORPORATION )

BYLAWS SRCS BUILDING COMPANY (THE CORPORATION ) BYLAWS SRCS BUILDING COMPANY (THE CORPORATION ) Adopted: 8/4/2004 Revised: 11/1/2016 SECTION 1: MEMBERS 1.1 Members. The sole member of the Corporation shall be the Swan River Charter School ( SRCS ),

More information

BYLAWS UNIVERSITY OF MASSACHUSETTS EXTENSION BOARD OF PUBLIC OVERSEERS UNIVERSITY OF MASSACHUSETTS AMHERST

BYLAWS UNIVERSITY OF MASSACHUSETTS EXTENSION BOARD OF PUBLIC OVERSEERS UNIVERSITY OF MASSACHUSETTS AMHERST BYLAWS UNIVERSITY OF MASSACHUSETTS EXTENSION BOARD OF PUBLIC OVERSEERS UNIVERSITY OF MASSACHUSETTS AMHERST I I ARTICLE I NAME The name of the organization shall be the University of Massachusetts Extension

More information

Libertarian Party of Nevada; 2013 Annual State Convention Draft Minutes

Libertarian Party of Nevada; 2013 Annual State Convention Draft Minutes Contents Call to Order... 3 Transfer of Authority... 3 Agenda Item 1: Credentials Report... 3 Motion to accept credential s report... 3 Suspend the Rules to appoint Secretary Pro-Tem... 4 Agenda Item 2:

More information

BYLAWS CANCER AFRICA, INC.

BYLAWS CANCER AFRICA, INC. Reducing the Impact of Cancer in Africa P.O. Box 227 New York, NY 10159 USA info@cancerafrica.org www.cancerafrica.org BYLAWS OF CANCER AFRICA, INC. BYLAWS OF Cancer Africa, INC. Page 1 Table of Contents

More information

By-laws Finger Lakes Soaring Club, Inc. ARTICLE I MEMBERSHIP

By-laws Finger Lakes Soaring Club, Inc. ARTICLE I MEMBERSHIP SECTION 1: Membership Classes By-laws Finger Lakes Soaring Club, Inc. ARTICLE I MEMBERSHIP There are nine classes of membership: Regular, Long Distance, Junior, Guest, Seasonal Guest, Temporary Student,

More information

Municipal Cooperation Agreement for Creation of The Coalition of Watershed Towns

Municipal Cooperation Agreement for Creation of The Coalition of Watershed Towns Municipal Cooperation Agreement for Creation of The Coalition of Watershed Towns th This Municipal Cooperation Agreement ( Agreement ) is entered into as of the 27 day of July, 1999 by and among the Towns

More information

CHAPTER 61B-29 MOBILE HOME RULES DEFINITIONS

CHAPTER 61B-29 MOBILE HOME RULES DEFINITIONS CHAPTER 61B-29 MOBILE HOME RULES DEFINITIONS 61B-29.001 Definitions 61B-29.001 Definitions. For purposes of Rule Chapters 61B-30, 61B-31, 61B-32, 61B-33, and 61B-35, F.A.C., the definitions in this rule

More information

BYLAWS CHANNEL ISLANDS BICYCLE CLUB A California Unincorporated Association

BYLAWS CHANNEL ISLANDS BICYCLE CLUB A California Unincorporated Association BYLAWS CHANNEL ISLANDS BICYCLE CLUB A California Unincorporated Association Article I Name of Association The name of this unincorporated association is Channel Island Bicycle Club. (CIBC) Article II Purpose

More information

BY-LAWS OF NEW HOPE POINT HOMEOWNER S ASSOCIATION, INC.

BY-LAWS OF NEW HOPE POINT HOMEOWNER S ASSOCIATION, INC. This instrument prepared by: New Hope Point Homeowner s Association PO Box 862 Hermitage, TN 37076 Disclaimer: This document is a reproduction. of the original and NHPHA cannot guarantee absolute accuracy.

More information

BYLAWS USF PROPERTY CORPORATION. Effective March 10, 2005 Revised April 25, 2005 Revised November 28, 2005

BYLAWS USF PROPERTY CORPORATION. Effective March 10, 2005 Revised April 25, 2005 Revised November 28, 2005 BYLAWS OF USF PROPERTY CORPORATION Effective March 10, 2005 Revised April 25, 2005 Revised November 28, 2005 BYLAWS OF USF PROPERTY CORPORATION Table of Contents Page ARTICLE 1 NAME...1 ARTICLE 2 PURPOSE...1

More information

BYLAWS Board of Trustees The University of West Alabama

BYLAWS Board of Trustees The University of West Alabama Revised and approved by Board of Trustees 6/1/2009. BYLAWS Board of Trustees The University of West Alabama PREAMBLE The Board of Trustees (hereinafter called the Board) is the governing body of the University

More information

BYLAWS OF DALTON STATE COLLEGE FOUNDATION, INC.

BYLAWS OF DALTON STATE COLLEGE FOUNDATION, INC. BYLAWS OF DALTON STATE COLLEGE FOUNDATION, INC. Approved by the Executive Committee on January 8, 2009 Approved by the Board of Trustees on April 17, 2009 CONTENTS ARTICLE ONE NAME, LOCATION, AND OFFICES

More information

CVSRA Standing By Laws ARTICLE I. NAME ARTICLE II. AFFILIATION

CVSRA Standing By Laws ARTICLE I. NAME ARTICLE II. AFFILIATION CVSRA Standing By Laws ARTICLE I. NAME Section 1. The name of the corporation is Central Virginia Soccer Referee Association, Limited, herein after referred to as Association. ARTICLE II. AFFILIATION Section

More information